Ditchling
BN6 8UJ
Director Name | Mr Nigel Maurice Ward |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2015(3 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 5 Fleet Place London EC4M 7RD |
Director Name | Mr Bozwell Kay |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 5 Fleet Place London EC4M 7RD |
Director Name | Animatrix Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 July 2013(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 9 months |
Correspondence Address | First Floor 5 Fleet Place London EC4M 7RD |
Director Name | Mr Alan John Richardson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(same day as company formation) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bristol Mews Maida Vale London W9 2JF |
Director Name | Ms Sara Alexandra Worsley |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2014) |
Role | Education |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Broomhouse Dock Carnwath Road London SW6 3EH |
Director Name | Mr Victor Elliot Lyons |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 January 2015) |
Role | Education |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Broomhouse Dock Carnwath Road London SW6 3EH |
Secretary Name | Ms Sara Alexandra Worsley |
---|---|
Status | Resigned |
Appointed | 16 November 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2014) |
Role | Company Director |
Correspondence Address | Flat 19 Broomhouse Dock Carnwath Road London SW6 3EH |
Website | ideaswise.com |
---|---|
Telephone | 020 79230852 |
Telephone region | London |
Registered Address | First Floor 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
17.4k at £0.01 | Animatrix LTD 87.65% Ordinary |
---|---|
2.5k at £0.01 | Alan John Richardson 12.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£860,710 |
Cash | £7,126 |
Current Liabilities | £67,592 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
24 June 2020 | Delivered on: 2 July 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
13 September 2013 | Delivered on: 24 September 2013 Persons entitled: Animatrix Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 November 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
23 October 2020 | Director's details changed for Mr Nigel Maurice Ward on 12 October 2020 (2 pages) |
23 October 2020 | Director's details changed for Mr Bozwell Kay on 12 October 2020 (2 pages) |
2 July 2020 | Registration of charge 078617850002, created on 24 June 2020 (39 pages) |
28 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
30 November 2017 | Confirmation statement made on 28 November 2017 with updates (5 pages) |
30 November 2017 | Confirmation statement made on 28 November 2017 with updates (5 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 November 2017 | Director's details changed for Mr Nigel Maurice Ward on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Bozwell Kay on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Bozwell Kay on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Nigel Maurice Ward on 13 November 2017 (2 pages) |
8 August 2017 | Statement of capital following an allotment of shares on 7 August 2017
|
8 August 2017 | Statement of capital following an allotment of shares on 7 August 2017
|
1 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
7 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
3 June 2016 | Appointment of Mr Bozwell Kay as a director on 1 August 2015 (2 pages) |
3 June 2016 | Appointment of Mr Bozwell Kay as a director on 1 August 2015 (2 pages) |
8 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 May 2015 | Appointment of Mr Nigel Maurice Ward as a director on 20 April 2015 (2 pages) |
8 May 2015 | Appointment of Mr Nigel Maurice Ward as a director on 20 April 2015 (2 pages) |
14 January 2015 | Termination of appointment of Victor Elliot Lyons as a director on 5 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Victor Elliot Lyons as a director on 5 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Victor Elliot Lyons as a director on 5 January 2015 (1 page) |
24 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 November 2014 (17 pages) |
24 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 November 2014 (17 pages) |
15 December 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
15 December 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
1 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 June 2014 | Termination of appointment of Sara Worsley as a director (1 page) |
4 June 2014 | Termination of appointment of Sara Worsley as a director (1 page) |
4 June 2014 | Termination of appointment of Sara Worsley as a secretary (1 page) |
4 June 2014 | Termination of appointment of Sara Worsley as a secretary (1 page) |
17 January 2014 | Appointment of Mr Jamie Theodore Wilson Fries as a director (3 pages) |
17 January 2014 | Appointment of Mr Jamie Theodore Wilson Fries as a director (3 pages) |
16 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
26 November 2013 | Registered office address changed from Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 26 November 2013 (1 page) |
24 September 2013 | Registration of charge 078617850001 (31 pages) |
24 September 2013 | Registration of charge 078617850001 (31 pages) |
17 September 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages) |
17 September 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
19 August 2013 | Registered office address changed from First Floor Thavies Inn House 304 Holborn Circus London EC1N 2HA on 19 August 2013 (2 pages) |
19 August 2013 | Consolidation of shares on 25 July 2013 (5 pages) |
19 August 2013 | Consolidation of shares on 25 July 2013 (5 pages) |
19 August 2013 | Registered office address changed from First Floor Thavies Inn House 304 Holborn Circus London EC1N 2HA on 19 August 2013 (2 pages) |
19 August 2013 | Statement of capital following an allotment of shares on 12 August 2013
|
19 August 2013 | Statement of capital following an allotment of shares on 12 August 2013
|
8 August 2013 | Appointment of Animatrix Limited as a director (3 pages) |
8 August 2013 | Registered office address changed from 30 St James's Street London SW1A 1HB United Kingdom on 8 August 2013 (2 pages) |
8 August 2013 | Resolutions
|
8 August 2013 | Resolutions
|
8 August 2013 | Appointment of Animatrix Limited as a director (3 pages) |
8 August 2013 | Registered office address changed from 30 St James's Street London SW1A 1HB United Kingdom on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from 30 St James's Street London SW1A 1HB United Kingdom on 8 August 2013 (2 pages) |
6 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Appointment of Mr Victor Elliot Lyons as a director (2 pages) |
16 November 2012 | Appointment of Ms Sara Alexandra Worsley as a secretary (2 pages) |
16 November 2012 | Appointment of Ms Sara Alexandra Worsley as a director (2 pages) |
16 November 2012 | Appointment of Ms Sara Alexandra Worsley as a secretary (2 pages) |
16 November 2012 | Appointment of Ms Sara Alexandra Worsley as a director (2 pages) |
16 November 2012 | Appointment of Mr Victor Elliot Lyons as a director (2 pages) |
28 November 2011 | Incorporation (48 pages) |
28 November 2011 | Incorporation (48 pages) |